(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 26, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 26, 2019 secretary's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 26, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Elmhurst Road Lytham St. Annes FY8 3JH. Change occurred on May 15, 2019. Company's previous address: Derryn School Road Blackpool FY4 5EL.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 12, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 13, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 15th, April 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 31st, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 24, 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 22nd, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 3, 2008 - Annual return with full member list
filed on: 3rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(225) Prev sho from 31/03/2008 to 29/02/2008
filed on: 31st, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 20, 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 24th, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 24th, March 2007
| accounts
|
Free Download
(1 page)
|
(288a) On March 19, 2007 New secretary appointed;new director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2007 New secretary appointed;new director appointed
filed on: 19th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 14, 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(13 pages)
|